Background WavePink WaveYellow Wave

NORTHBRITE LTD (05838437)

NORTHBRITE LTD (05838437) is an active UK company. incorporated on 6 June 2006. with registered office in 12 Portland Ave. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NORTHBRITE LTD has been registered for 19 years. Current directors include STERN, Malcolm.

Company Number
05838437
Status
active
Type
ltd
Incorporated
6 June 2006
Age
19 years
Address
12 Portland Ave, N16 6ET
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STERN, Malcolm
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHBRITE LTD

NORTHBRITE LTD is an active company incorporated on 6 June 2006 with the registered office located in 12 Portland Ave. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. NORTHBRITE LTD was registered 19 years ago.(SIC: 68100, 68209)

Status

active

Active since 19 years ago

Company No

05838437

LTD Company

Age

19 Years

Incorporated 6 June 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

12 Portland Ave London , N16 6ET,

Timeline

3 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
New Owner
Jun 17
Loan Secured
Jan 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STERN, Schifra

Active
12 Portland AveN16 6ET
Secretary
Appointed 28 Jun 2006

STERN, Malcolm

Active
12 Portland AveN16 6ET
Born March 1962
Director
Appointed 28 Jun 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Jun 2006
Resigned 26 Jun 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Jun 2006
Resigned 26 Jun 2006

Persons with significant control

1

Mr Malcolm Elliot Stern

Active
12 Portland AveN16 6ET
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
9 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
15 March 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
5 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
23 July 2007
88(2)R88(2)R
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
287Change of Registered Office
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Incorporation Company
6 June 2006
NEWINCIncorporation